BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 03281435
Status Active
Incorporation Date 20 November 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Ian Gibson as a director on 19 May 2017; Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED are www.britanniavillagetworesidentsmanagementcompany.co.uk, and www.britannia-village-two-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Village Two Residents Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03281435. Britannia Village Two Residents Management Company Limited has been working since 20 November 1996. The present status of the company is Active. The registered address of Britannia Village Two Residents Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. AHMED, Adnan is a Director of the company. GIBSON, Ian is a Director of the company. Secretary SOUTHAM, Roger James has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director BARNARD, Charlie John Patrick has been resigned. Director BARNETSON, Rachel Emily has been resigned. Director BRAYSHAW, Stephen Ernest has been resigned. Director COLE, Andrew George has been resigned. Director COLE, Andrew George has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COULLING, Anna Maria has been resigned. Director DIALES, Steven Anthony has been resigned. Director DISS, Joseph Michael has been resigned. Director HANDLORD-JONES, Mark has been resigned. Director LEVENE, Michael Philip has been resigned. Director LEVENE, Michael Philip has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


britannia village (two) residents management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
AHMED, Adnan
Appointed Date: 09 December 2015
39 years old

Director
GIBSON, Ian
Appointed Date: 19 May 2017
67 years old

Resigned Directors

Secretary
SOUTHAM, Roger James
Resigned: 01 May 2012
Appointed Date: 01 May 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 30 April 2007
Appointed Date: 20 November 1996

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 02 April 2014
Appointed Date: 01 May 2012

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 01 May 2014

Director
BARNARD, Charlie John Patrick
Resigned: 06 July 2009
Appointed Date: 13 February 2008
50 years old

Director
BARNETSON, Rachel Emily
Resigned: 18 May 2013
Appointed Date: 14 October 2010
51 years old

Director
BRAYSHAW, Stephen Ernest
Resigned: 14 July 2007
Appointed Date: 04 April 2007
56 years old

Director
COLE, Andrew George
Resigned: 26 August 2016
Appointed Date: 17 March 2011
49 years old

Director
COLE, Andrew George
Resigned: 11 February 2008
Appointed Date: 04 April 2007
49 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 12 November 2003
Appointed Date: 20 November 1996
38 years old

Director
COULLING, Anna Maria
Resigned: 14 January 2011
Appointed Date: 03 March 2008
70 years old

Director
DIALES, Steven Anthony
Resigned: 25 July 2014
Appointed Date: 20 February 2013
56 years old

Director
DISS, Joseph Michael
Resigned: 27 October 2014
Appointed Date: 03 September 2012
82 years old

Director
HANDLORD-JONES, Mark
Resigned: 14 January 2011
Appointed Date: 03 February 2008
61 years old

Director
LEVENE, Michael Philip
Resigned: 31 December 2016
Appointed Date: 01 October 2010
81 years old

Director
LEVENE, Michael Philip
Resigned: 04 November 2009
Appointed Date: 14 July 2007
81 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 04 April 2007
Appointed Date: 12 November 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 April 2007
Appointed Date: 20 November 1996

BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED Events

22 May 2017
Appointment of Mr Ian Gibson as a director on 19 May 2017
12 May 2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
01 Apr 2017
Accounts for a dormant company made up to 31 December 2016
17 Feb 2017
Termination of appointment of Andrew George Cole as a director on 26 August 2016
03 Jan 2017
Termination of appointment of Michael Philip Levene as a director on 31 December 2016
...
... and 80 more events
08 Dec 1998
Annual return made up to 20/11/98
14 Aug 1998
Full accounts made up to 31 December 1997
02 Jan 1998
Annual return made up to 20/11/97
26 Nov 1996
Accounting reference date extended from 30/11/97 to 31/12/97
20 Nov 1996
Incorporation